Entity Name: | A CENTRAL FLORIDA LIMOUSINE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A CENTRAL FLORIDA LIMOUSINE SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | V06098 |
FEI/EIN Number |
593116551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 HICKMAN DRIVE, SANFORD, FL, 32771, US |
Mail Address: | 215 HICKMAN DRIVE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS AMY J | President | 106 W GREENTREE LN, LAKE MARY, FL, 32746 |
PETERS AMY J | Agent | 106 W GREENTREE LN, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-09 | 215 HICKMAN DRIVE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2001-10-09 | 215 HICKMAN DRIVE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-08 | 106 W GREENTREE LN, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | PETERS, AMY J | - |
REINSTATEMENT | 1994-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-10-09 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State